EASY GRAB GO LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Notification of Easy Grab Holding Uk Limited as a person with significant control on 2025-10-09 |
| 09/10/259 October 2025 New | Cessation of Xindi Sui as a person with significant control on 2025-10-09 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 18/07/2518 July 2025 | Notification of Xindi Sui as a person with significant control on 2025-07-18 |
| 18/07/2518 July 2025 | Cessation of Amanda Jayne Sides as a person with significant control on 2025-07-18 |
| 18/07/2518 July 2025 | Termination of appointment of Amanda Jayne Sides as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Appointment of Mr Chee Kok Liang as a director on 2025-07-18 |
| 18/07/2518 July 2025 | Certificate of change of name |
| 18/07/2518 July 2025 | Registered office address changed from Trinity House Office H058 114 Northenden Road Sale M33 3HD United Kingdom to Flat 210 41 Millharbour London E14 9NE on 2025-07-18 |
| 29/04/2529 April 2025 | Incorporation |
More Company Information
Recently Viewed
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