-
THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. - 33-44, Hospice House Britannia Street, London, WC1X 9JG, United Kingdom
Company Information
- Company registration number
- 07231949
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 33-44
- Hospice House Britannia Street
- London
- WC1X 9JG
- England 33-44, Hospice House Britannia Street, London, WC1X 9JG, England UK
Management
- Managing Directors
- BLEAKLEY, Tracey Paula
- COLLINS, Anthony James, Revered
- DUNCAN, Craig Jeffrey
- JENNINGS, Paul Warwick
- Company secretaries
- -
Company Details
- Type of Business
- converted-or-closed
- Incorporated
- 2010-04-22
- Dissolved on
- 2023-05-24
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mrs Keri Thomas
- Hospice Uk
- -
Jurisdiction Particularities
- Additional Status Details
- converted-closed
- Legal Entity Identifier (LEI)
- 2138002IFG1X788J3F18
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-04-22
- Annual Return
- Due Date: 2021-05-06
- Last Date: 2020-04-22
-
THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. Company Description
- THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. is a converted-or-closed registered in United Kingdom with the Company reg no 07231949. Its current trading status is "closed". It was registered 2010-04-22. It has declared SIC or NACE codes as "85590". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-22.It can be contacted at 33-44 .
Get THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Gold Standards Framework Centre C.i.c. - 33-44, Hospice House Britannia Street, London, WC1X 9JG, United Kingdom
Did you know? kompany provides original and official company documents for THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-account-reference-date-company-previous-extended (2020-11-11) - AA01
-
cessation-of-a-person-with-significant-control (2020-07-09) - PSC07
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-09) - TM02
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
change-person-director-company-with-change-date (2020-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-03) - AA
-
notification-of-a-person-with-significant-control (2020-07-09) - PSC02
-
appoint-person-director-company-with-name-date (2020-07-10) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-26) - PSC09
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
notification-of-a-person-with-significant-control (2017-10-16) - PSC01
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-16) - AA
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-12-21) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
-
appoint-person-director-company-with-name-date (2016-07-22) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2016-04-26) - AR01
-
appoint-person-director-company-with-name-date (2016-01-26) - AP01
-
termination-director-company-with-name-termination-date (2016-01-25) - TM01
-
accounts-with-accounts-type-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
memorandum-articles (2015-10-28) - MA
-
resolution (2015-10-28) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2015-04-22) - AR01
-
termination-director-company-with-name-termination-date (2015-04-16) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-24) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-04-22) - AR01
-
accounts-with-accounts-type-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-05-08) - AR01
-
appoint-person-director-company-with-name (2013-12-02) - AP01
-
resolution (2013-01-09) - RESOLUTIONS
-
memorandum-articles (2013-01-09) - MEM/ARTS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-09) - AA
-
annual-return-company-with-made-up-date-no-member-list (2012-04-30) - AR01
-
change-person-director-company-with-change-date (2012-04-25) - CH01
-
accounts-with-accounts-type-small (2012-01-09) - AA
-
termination-director-company-with-name (2012-10-30) - TM01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-12-20) - AA01
-
appoint-person-director-company-with-name (2011-12-13) - AP01
-
appoint-person-director-company-with-name (2011-11-10) - AP01
-
appoint-person-director-company-with-name (2011-11-09) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2011-05-11) - AR01
keyboard_arrow_right 2010
-
incorporation-community-interest-company (2010-04-22) - CICINC