About

Registered Number: 06640594
Date of Incorporation: 08/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 147 Cranbrook Road, Ilford, Essex, IG1 4PU

 

Founded in 2008, Grandpalace Organisations Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Jelal, Zeynep, Altindal, Pelin, Form 10 Directors Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTINDAL, Pelin 09 July 2008 30 August 2020 1
FORM 10 DIRECTORS FD LTD 08 July 2008 20 August 2008 1
Secretary Name Appointed Resigned Total Appointments
JELAL, Zeynep 06 April 2009 30 August 2020 1

Filing History

Document Type Date
PSC04 - N/A 01 October 2020
CS01 - N/A 28 September 2020
PSC01 - N/A 25 September 2020
PSC07 - N/A 25 September 2020
AP01 - Appointment of director 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 01 June 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 14 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 25 May 2017
CS01 - N/A 06 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
CERTNM - Change of name certificate 17 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.