About

Registered Number: 05684013
Date of Incorporation: 23/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: 95 Rectory Road, Worthing, West Sussex, BN14 7PD,

 

Established in 2006, Relaxing Tubs Ltd has its registered office in Worthing, it has a status of "Dissolved". The current directors of this business are listed as Bowden, Darren John, Tuck, Tracy in the Companies House registry. Currently we aren't aware of the number of employees at the Relaxing Tubs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Darren John 06 April 2009 - 1
TUCK, Tracy 23 January 2006 23 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
DISS16(SOAS) - N/A 13 August 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
DISS16(SOAS) - N/A 23 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AP04 - Appointment of corporate secretary 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 11 February 2012
AR01 - Annual Return 09 February 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 June 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
CERTNM - Change of name certificate 19 February 2010
CONNOT - N/A 19 February 2010
AP01 - Appointment of director 04 February 2010
AA01 - Change of accounting reference date 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CERTNM - Change of name certificate 24 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 February 2008
CERTNM - Change of name certificate 07 December 2007
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.