Drulace Ltd is a private limited company. Registered at Flat 1 Block 1-87, Regina Road, London SE25 4TW, this 3 years old business was incorporated on 2020-09-02 and is officially categorised as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification code: 47990). 1 director can be found in the firm: Renaye R. (appointed on 02 September 2020). As for the secretaries (1 in total), we can name: Naomi S. (appointed on 02 September 2020).
About
Name: Drulace Ltd
Number: 12853269
Incorporation date: 2020-09-02
End of financial year: 28 February
Address:
Flat 1 Block 1-87
Regina Road
London
SE25 4TW
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Renaye R.
2 September 2020
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-02-28
2023-02-28
Current Assets
136
7
Total Assets Less Current Liabilities
-2,271
-2,938
The target date for Drulace Ltd confirmation statement filing is 2024-09-12. The latest confirmation statement was filed on 2023-08-29. The deadline for a subsequent annual accounts filing is 30 November 2024. Last accounts filing was filed for the time up until 28 February 2023.
1 person of significant control is listed in the Companies House, an only professional Renaye R. that has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, October 2023
| dissolution
Free Download
(1 page)
PSC04
Change to a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 11th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
Free Download
(2 pages)
AD01
Address change date: 11th October 2023. New Address: Flat 1 Block 1-87 Regina Road London SE25 4TW. Previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
filed on: 11th, October 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 28th February 2023
filed on: 4th, October 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 29th August 2023
filed on: 4th, September 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 29th August 2022
filed on: 29th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 28th February 2022
filed on: 26th, May 2022
| accounts
Free Download
(2 pages)
AA01
Accounting reference date changed from 30th September 2021 to 28th February 2022
filed on: 23rd, May 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 1st September 2021
filed on: 5th, October 2021
| confirmation statement
Free Download
(3 pages)
CH03
On 27th September 2020 secretary's details were changed
filed on: 27th, September 2020
| officers
Free Download
(1 page)
AD01
Address change date: 26th September 2020. New Address: 61 Bridge Street Kington Herefordshire HR5 3DJ. Previous address: 1 Regina Road London SE25 4TW England
filed on: 26th, September 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 26th September 2020
filed on: 26th, September 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 2nd, September 2020
| incorporation