PEARLELITE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/05/2326 May 2023 | Registered office address changed from 51 Market Street Galashiels TD1 3AF to 11a Dublin Street Edinburgh EH1 3PG on 2023-05-26 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2384140001 |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR BASHARAT AHMED |
04/04/184 April 2018 | CESSATION OF BASHARAT AHMED AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT AHMED / 31/08/2015 |
04/11/154 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/10/1430 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/10/1327 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/11/1228 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ARSHED AZIZ / 01/10/2009 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHED AZIZ / 01/10/2009 |
10/06/1010 June 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BASHARAT AHMED / 01/10/2009 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/12/066 December 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/08/062 August 2006 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 86 HIGH STREET GALASHIELS TD1 1SQ |
17/05/0617 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/12/035 December 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEARLELITE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company