PROJECTOR LAMPS WORLD LIMITED

67 Windsor Road 67 Windsor Road, Manchester, M25 0DB
StatusACTIVE
Company No.07473989
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PROJECTOR LAMPS WORLD LIMITED is an active private limited company with number 07473989. It was incorporated 13 years, 5 months, 2 days ago, on 20 December 2010. The company address is 67 Windsor Road 67 Windsor Road, Manchester, M25 0DB.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dor Gefen

Termination date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoni Reshef

Termination date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Ehud Klaparda

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ehud Klaparda

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoni Reshef

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dor Gefen

Appointment date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dor Gefen

Termination date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dor Gefen

Change date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Avner Sayada

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ocs Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Or Krepner

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dor Gefen

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A CLASS DRIVING SCHOOL LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:08184299
Status:ACTIVE
Category:Private Limited Company

A.T. DERBYSHIRE LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB

Number:00897123
Status:LIQUIDATION
Category:Private Limited Company

BUDLA BETA TEA COMPANY,LIMITED(THE)

54 3RD FLOOR,LONDON,W1B 1DY

Number:00042616
Status:ACTIVE
Category:Private Limited Company

HILARY GALLOWAY LTD

65 MURRAY TERRACE,ABERDEEN,AB11 7SA

Number:SC484054
Status:ACTIVE
Category:Private Limited Company

KNIGHT INTERNATIONAL SECURITY LTD

14 SPRINGFIELD ROAD,HEREFORD,HR1 3RU

Number:11830854
Status:ACTIVE
Category:Private Limited Company

LUMISAFE LTD

9 THE COMMON,BRISTOL,BS34 6AT

Number:07934748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source