Publication Date 28 November 2025 CAFE MIO (EPPING) LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Office 038, Northlight Parade, Nelson, Lancashire, BB9 5EG Notice Type Resolutions for Winding-up View CAFE MIO (EPPING) LIMITED full notice
Publication Date 28 November 2025 METALCASHCARD LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Forvis Mazars LLP, Unit 121, Gloucester Quays, St Ann Way, Gloucester, GL1 5SH Notice Type Resolutions for Winding-up View METALCASHCARD LIMITED full notice
Publication Date 28 November 2025 RYBUY LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Burtons Farm Cottage, Malthouse Lane, Earlswood, Solihull, B94 5DU Notice Type Resolutions for Winding-up View RYBUY LIMITED full notice
Publication Date 28 November 2025 ZATARO MANAGEMENT LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 11 Barretts Green Road, London, NW10 7AE Notice Type Resolutions for Winding-up View ZATARO MANAGEMENT LIMITED full notice
Publication Date 28 November 2025 BE TRADING LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, TS18 3TS Notice Type Resolutions for Winding-up View BE TRADING LTD full notice
Publication Date 28 November 2025 MI TRADING LONDON LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Southgate Office Village, 286b Chase Road, Southgate, N14 6HF Notice Type Resolutions for Winding-up View MI TRADING LONDON LIMITED full notice
Publication Date 28 November 2025 VIBE JUICE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 8 Wisteria Way, Northampton, NN3 3QB and it is in the process of being changed to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Notice Type Resolutions for Winding-up View VIBE JUICE LIMITED full notice
Publication Date 28 November 2025 PRESTIGE CONTROL SYSTEMS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address c/o RMT KSA, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG Notice Type Resolutions for Winding-up View PRESTIGE CONTROL SYSTEMS LIMITED full notice
Publication Date 28 November 2025 PRODUCT PATH LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address The Company's registered office will be changed to 9th Floor, 7 Park Row, Leeds, LS1 5HD. It is currently 40 Golden Butts Road, Ilkley, West Yorkshire, LS29 8HS Notice Type Resolutions for Winding-up View PRODUCT PATH LIMITED full notice
Publication Date 28 November 2025 MIZZIKA 555 LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 197 Chapeltown Road, Leeds, LS7 3DX Notice Type Resolutions for Winding-up View MIZZIKA 555 LTD full notice