GOECOLTD - History of Changes


DateDescription
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-25 update robots_txt_status goecoltd.com: 404 => 200
2023-08-25 update robots_txt_status www.goecoltd.com: 404 => 200
2023-08-25 update website_status FlippedRobots => OK
2023-08-08 update statutory_documents FIRST GAZETTE
2023-05-25 update website_status OK => FlippedRobots
2022-08-29 update robots_txt_status www.goecoltd.com: 200 => 404
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 delete address 7 THURLOW AVENUE POCKLINGTON YORK ENGLAND YO42 2GT
2020-05-07 insert address 13 THE BULL COMMERCIAL CENTRE STOCKTON LANE STOCKTON ON THE FOREST YORK ENGLAND YO32 9LE
2020-05-07 update registered_address
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 7 THURLOW AVENUE POCKLINGTON YORK YO42 2GT ENGLAND
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-03-07 delete address 11 WAITE CLOSE POCKLINGTON YORK UNITED KINGDOM YO42 2YU
2019-03-07 insert address 7 THURLOW AVENUE POCKLINGTON YORK ENGLAND YO42 2GT
2019-03-07 update registered_address
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 11 WAITE CLOSE POCKLINGTON YORK YO42 2YU UNITED KINGDOM
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-08 delete address 8 KINGS POOL WALK YORK YO1 7NA
2018-05-08 insert address 11 WAITE CLOSE POCKLINGTON YORK UNITED KINGDOM YO42 2YU
2018-05-08 update registered_address
2018-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 8 KINGS POOL WALK YORK YO1 7NA
2017-11-09 update statutory_documents CESSATION OF MICHELE LOUISE KEEVES-BYFIELD AS A PSC
2017-11-09 update statutory_documents CESSATION OF RICHARD STANLEY BYFIELD AS A PSC
2017-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD OWEN BYFIELD
2017-06-07 delete sic_code 41202 - Construction of domestic buildings
2017-06-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE KEEVES
2016-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BYFIELD
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-25 update statutory_documents 16/05/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 delete sic_code 73120 - Media representation services
2015-06-07 insert sic_code 41202 - Construction of domestic buildings
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-21 update statutory_documents 16/05/15 FULL LIST
2014-12-07 insert company_previous_name BIG LOCAL APP YORK LTD
2014-12-07 update name BIG LOCAL APP YORK LTD => GO ECO LTD
2014-11-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD OWEN BYFIELD
2014-11-07 update statutory_documents COMPANY NAME CHANGED BIG LOCAL APP YORK LTD CERTIFICATE ISSUED ON 07/11/14
2014-06-07 delete address 8 KINGS POOL WALK YORK ENGLAND YO1 7NA
2014-06-07 insert address 8 KINGS POOL WALK YORK YO1 7NA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-19 update statutory_documents 16/05/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_day 31 => 30
2014-02-07 update account_ref_month 5 => 9
2014-02-07 update accounts_last_madeup_date null => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-02-16 => 2015-06-30
2014-01-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-13 update statutory_documents PREVEXT FROM 31/05/2013 TO 30/09/2013
2013-06-26 insert sic_code 73120 - Media representation services
2013-06-26 update returns_last_madeup_date null => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-25 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-25 insert address 8 KINGS POOL WALK YORK ENGLAND YO1 7NA
2013-06-25 update registered_address
2013-05-23 update statutory_documents 16/05/13 FULL LIST
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-08-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD STANLEY BYFIELD
2012-08-08 update statutory_documents 08/08/12 STATEMENT OF CAPITAL GBP 2
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION