About

Registered Number: 06303337
Date of Incorporation: 05/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Premier House Telford Way, Severalls Industrial Estate, Colchester, Essex, CO4 9QP,

 

Drugloo (UK) Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Drugloo (UK) Ltd has 2 directors listed as Baker, John William, Nicholls, Raymond William Gladstone at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Raymond William Gladstone 01 April 2008 17 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BAKER, John William 16 December 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 January 2019
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AA - Annual Accounts 30 April 2017
TM01 - Termination of appointment of director 17 February 2017
AP03 - Appointment of secretary 21 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 September 2014
SH01 - Return of Allotment of shares 29 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 20 May 2013
DISS40 - Notice of striking-off action discontinued 11 December 2012
AR01 - Annual Return 10 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
CERTNM - Change of name certificate 09 April 2008
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.