1 CLICK CAR CREDIT LIMITED

1 Click Car Credit Ltd London Road 1 Click Car Credit Ltd London Road, South Ockendon, RM15 4XT, Essex, United Kingdom
StatusDISSOLVED
Company No.09407615
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 1 day

SUMMARY

1 CLICK CAR CREDIT LIMITED is an dissolved private limited company with number 09407615. It was incorporated 9 years, 4 months, 12 days ago, on 27 January 2015 and it was dissolved 2 years, 6 months, 1 day ago, on 07 December 2021. The company address is 1 Click Car Credit Ltd London Road 1 Click Car Credit Ltd London Road, South Ockendon, RM15 4XT, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-19

Psc name: Ranbir Kaur Nijjar

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Miss Ranbir Kaur Nijjar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 98 Hornchurch Road Hornchurch Essex RM11 1JS

New address: 1 Click Car Credit Ltd London Road Aveley South Ockendon Essex RM15 4XT

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Frank Turner

Cessation date: 2018-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-18

Psc name: Mark Thomas Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frank Turner

Termination date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Miss Ranbir Kaur Nijjar

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasim Ali

Termination date: 2017-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094076150001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasim Ali

Appointment date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-10

Officer name: Shoaib Taj

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shoaib Taj

Appointment date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Robinson

Termination date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Robinson

Appointment date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-04

Charge number: 094076150001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: London Road Aveley Essex RM15 4XS Uk

New address: 98 Hornchurch Road Hornchurch Essex RM11 1JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: London Road Aveley Essex RM15 4XS

Change date: 2015-04-22

Old address: 15 Briscoe Road Rainham RM13 9QE United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOST YEARS FOUNDATION LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:09474088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLISH SATURDAY SCHOOL PRESTON

RIBBLETON AVENUE INFANT SCHOOL,PRESTON,PR1 5RU

Number:07551215
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROANTREE INCENTIVE MARKETING LIMITED

5 LANCASTER COURT,HIGH WYCOMBE,HP12 3TD

Number:04215475
Status:ACTIVE
Category:Private Limited Company

SERIOUS STRENGTH EQUIPMENT LTD

09151327: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09151327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPICK AND SPAN WITH PAM LIMITED

17 LANGHAM ROAD,WIGAN,WN6 0TF

Number:11527533
Status:ACTIVE
Category:Private Limited Company

THE FAB AWARDS LIMITED

43-45 DORSET STREET,,W1U 7NA

Number:03674983
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