THE GRAND BUFFET LTD

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/01/2513 January 2025 Notification of Sohan Kc as a person with significant control on 2025-01-12

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

31/12/2431 December 2024 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Termination of appointment of Gurtejinder Singh as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Sohan Kc as a director on 2024-12-31

View Document

31/12/2431 December 2024 Cessation of Gurtejinder Singh as a person with significant control on 2024-12-31

View Document

06/08/246 August 2024 Appointment of Mr Gurtejinder Singh as a director on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Sarita Kc as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Sarita Kc as a director on 2024-08-06

View Document

06/08/246 August 2024 Notification of Gurtejinder Singh as a person with significant control on 2024-08-06

View Document

26/07/2426 July 2024 Termination of appointment of Jaswinder Kaur as a director on 2024-07-26

View Document

24/07/2424 July 2024 Cessation of Jaswinder Kaur as a person with significant control on 2024-07-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 29 29 Torrance Row Edinburgh EH17 8ES Scotland to 361 Edgefauld Road Glasgow G21 4JY on 2024-03-27

View Document

06/02/246 February 2024 Notification of Sarita Kc as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Miss Sarita Kc as a director on 2024-02-06

View Document

06/01/246 January 2024 Registered office address changed from 361 Edgefauld Road Edgefauld Road Glasgow G21 4JY Scotland to 29 29 Torrance Row Edinburgh EH17 8ES on 2024-01-06

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/12/236 December 2023 Appointment of Mrs Jaswinder Kaur as a director on 2023-12-06

View Document

06/12/236 December 2023 Notification of Jaswinder Kaur as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Shanta Kc as a director on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Shanta Kc as a person with significant control on 2023-12-06

View Document

18/06/2318 June 2023 Registered office address changed from 14 Friars Street Stirling FK8 1HA Scotland to 361 Edgefauld Road Edgefauld Road Glasgow G21 4JY on 2023-06-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Termination of appointment of Sarita Kc as a director on 2023-02-15

View Document

10/03/2310 March 2023 Cessation of Sarita Kc as a person with significant control on 2023-02-15

View Document

10/03/2310 March 2023 Notification of Shanta Kc as a person with significant control on 2023-02-15

View Document

10/03/2310 March 2023 Appointment of Mrs Shanta Kc as a director on 2023-02-15

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company