About

Registered Number: 05247318
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 37 Baden Powell Close, Great, Baddow, Chelmsford, Essex, CM2 7GA

 

En-tub Ltd was registered on 01 October 2004 and has its registered office in Essex, it has a status of "Active". The companies directors are Salau, Olasunkanmi Fatai, Dr, Adesope, Oluwatoyin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALAU, Olasunkanmi Fatai, Dr 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADESOPE, Oluwatoyin 01 October 2004 30 June 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 October 2016
AAMD - Amended Accounts 17 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 28 July 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
AR01 - Annual Return 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 22 July 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.