Truly Scrumptious Beauty Ltd was registered on 20 March 2000 and has its registered office in Meridians Cross Ocean Way, Southampton, it's status at Companies House is "Liquidation". There is only one director listed for the company at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILLICK, Claire Louise | 21 January 2005 | 27 July 2017 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 08 June 2020 | |
NDISC - N/A | 02 June 2020 | |
NDISC - N/A | 02 June 2020 | |
RESOLUTIONS - N/A | 30 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2020 | |
LIQ02 - N/A | 30 April 2020 | |
AD01 - Change of registered office address | 08 April 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 15 June 2018 | |
CH01 - Change of particulars for director | 12 March 2018 | |
PSC04 - N/A | 12 March 2018 | |
CS01 - N/A | 07 March 2018 | |
PSC04 - N/A | 21 November 2017 | |
PSC07 - N/A | 21 November 2017 | |
PSC04 - N/A | 03 November 2017 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
MR04 - N/A | 19 September 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2013 | |
AR01 - Annual Return | 11 March 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
CH03 - Change of particulars for secretary | 09 March 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 22 June 2009 | |
363s - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 06 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
287 - Change in situation or address of Registered Office | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
363s - Annual Return | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
CERTNM - Change of name certificate | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2005 | |
AA - Annual Accounts | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
RESOLUTIONS - N/A | 12 August 2004 | |
RESOLUTIONS - N/A | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
288b - Notice of resignation of directors or secretaries | 12 August 2004 | |
287 - Change in situation or address of Registered Office | 12 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2004 | |
CERTNM - Change of name certificate | 10 August 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 08 November 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 25 April 2001 | |
NEWINC - New incorporation documents | 20 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2012 | Fully Satisfied |
N/A |
Debenture | 14 April 2005 | Fully Satisfied |
N/A |