STREAMLINE ARC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 insert about_pages_linkeddomain browser-update.org
2024-03-21 insert about_pages_linkeddomain instagram.com
2024-03-21 insert about_pages_linkeddomain linkedin.com
2024-03-21 insert about_pages_linkeddomain twitter.com
2024-03-21 insert index_pages_linkeddomain browser-update.org
2024-03-21 insert index_pages_linkeddomain instagram.com
2024-03-21 insert index_pages_linkeddomain linkedin.com
2024-03-21 insert index_pages_linkeddomain twitter.com
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 delete company_previous_name OXECROFT SERVICES LIMITED
2021-07-07 delete company_previous_name STREAMLINE ACCIDENTS REPAIR CENTRE LIMITED
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-07-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-01 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-16 insert general_emails in..@streamlinearc.co.uk
2017-07-16 delete industry_tag digital
2017-07-16 insert address 10-12 Dalston Gardens, Stanmore, Middlesex HA7 1BU
2017-07-16 insert alias Streamline
2017-07-16 insert alias Streamline ARC
2017-07-16 insert alias Streamline Accident Repair Centre
2017-07-16 insert email in..@streamlinearc.co.uk
2017-07-16 insert phone 0208 2060 431
2017-07-16 update primary_contact null => 10-12 Dalston Gardens, Stanmore, Middlesex HA7 1BU
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREAS MICHAEL
2017-06-09 delete general_emails in..@streamlinearc.co.uk
2017-06-09 delete address 10-12 Dalston Gardens, Stanmore, Middlesex HA7 1BU
2017-06-09 delete alias Streamline
2017-06-09 delete alias Streamline ARC
2017-06-09 delete alias Streamline Accident Repair Centre
2017-06-09 delete email in..@streamlinearc.co.uk
2017-06-09 delete phone 0208 2060 431
2017-06-09 insert industry_tag digital
2017-06-09 update primary_contact 10-12 Dalston Gardens, Stanmore, Middlesex HA7 1BU => null
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREAS MICHAEL / 07/11/2016
2017-04-30 insert general_emails in..@streamlinearc.co.uk
2017-04-30 delete alias Viccari Wheele
2017-04-30 delete index_pages_linkeddomain environment-agency.gov.uk
2017-04-30 delete index_pages_linkeddomain esure.com
2017-04-30 delete index_pages_linkeddomain repaireronline.com
2017-04-30 delete index_pages_linkeddomain thatcham.org
2017-04-30 delete index_pages_linkeddomain viccariwheele.co.uk
2017-04-30 delete source_ip 217.118.129.244
2017-04-30 insert alias Streamline Accident Repair Centre
2017-04-30 insert email in..@streamlinearc.co.uk
2017-04-30 insert index_pages_linkeddomain redlinecreative.co.uk
2017-04-30 insert source_ip 87.239.23.190
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-20 update statutory_documents 07/06/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-04-02 update website_status OK => FlippedRobots
2016-01-15 update website_status OK => FailedRobots
2015-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MICHAEL
2015-08-12 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-12 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-03 update statutory_documents 07/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 354 REX HOUSE, BALLARDS LANE LONDON MIDDLESEX N12 0DD
2014-08-07 insert address 10-12 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 354 REX HOUSE, BALLARDS LANE LONDON MIDDLESEX N12 0DD
2014-07-21 update statutory_documents 07/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update num_mort_charges 5 => 6
2013-06-25 update num_mort_satisfied 2 => 3
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 33190 - Repair of other equipment
2013-06-21 update num_mort_charges 4 => 5
2013-06-21 update num_mort_outstanding 2 => 3
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-18 update statutory_documents 07/06/13 FULL LIST
2013-02-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-11 update statutory_documents 07/06/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 07/06/11 FULL LIST
2011-02-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17 update statutory_documents 07/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREAS MICHAEL / 01/06/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-06-18 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-12 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MICHAEL / 22/06/2008
2008-06-24 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/07 FROM: REX HOUSE 354 BALLARDS LANE LONDON N12 0EG
2007-06-14 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-26 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-24 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-20 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents NEW SECRETARY APPOINTED
2004-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-12 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-20 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-04 update statutory_documents NEW SECRETARY APPOINTED
2001-07-04 update statutory_documents DIRECTOR RESIGNED
2001-07-04 update statutory_documents SECRETARY RESIGNED
2001-07-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-29 update statutory_documents COMPANY NAME CHANGED STREAMLINE ACCIDENTS REPAIR CENT RE LIMITED CERTIFICATE ISSUED ON 29/06/01
2001-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-06-20 update statutory_documents COMPANY NAME CHANGED OXECROFT SERVICES LIMITED CERTIFICATE ISSUED ON 20/06/01
2001-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION