About

Registered Number: 03952034
Date of Incorporation: 20/03/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLICK, Claire Louise 21 January 2005 27 July 2017 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2012 Fully Satisfied

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.