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