1 CLICK CAR CREDIT LIMITED
Status | DISSOLVED |
Company No. | 09407615 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094076150001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
43-45 DORSET STREET,,W1U 7NA
Number: | 03674983 |
Status: | ACTIVE |
Category: | Private Limited Company |