Publication Date 1 September 2025 KP EUROPE 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 Name of Company: KP EUROPE LTD Trading Name: Kanapeena Supermarket Company Number: 15054808 Registered office: 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Principal tradin… Notice Type Appointment of Liquidators View KP EUROPE LTD full notice
Publication Date 1 September 2025 KP EUROPE 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 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Notice Type Resolutions for Winding-up View KP EUROPE LTD full notice
Publication Date 1 September 2025 CUTTING EDGE NUTRITION 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 Beaumont Enterprise Centre, 72 Boston Road, Office 7, Beaumont Leys, LE4 1HB Notice Type Resolutions for Winding-up View CUTTING EDGE NUTRITION LTD full notice
Publication Date 1 September 2025 UXBRIDGE DELIGHTS 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 Name of Company: UXBRIDGE DELIGHTS LTD Trading Name: 12th Street Burgers & Shakes Company Number: 13592301 Registered office: 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE Principal trading add… Notice Type Appointment of Liquidators View UXBRIDGE DELIGHTS LTD full notice
Publication Date 1 September 2025 MIKE HEWLETT EDUCATION SERVICES 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 166 Prescot Road, St. Helens, WA10 3TS Notice Type Resolutions for Winding-up View MIKE HEWLETT EDUCATION SERVICES LIMITED full notice
Publication Date 1 September 2025 John Ingleby 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 Address of Deceased Flat 3, PLYMOUTH, PL7 2FG Date of Claim Deadline 2 November 2025 Notice Type Deceased Estates View John Ingleby full notice
Publication Date 1 September 2025 William Lean 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 Address of Deceased St. Martins House, CAMBORNE, TR14 7HJ Date of Claim Deadline 2 November 2025 Notice Type Deceased Estates View William Lean full notice
Publication Date 1 September 2025 UXBRIDGE DELIGHTS 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 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE Notice Type Resolutions for Winding-up View UXBRIDGE DELIGHTS LTD full notice
Publication Date 1 September 2025 BEAUCHAMP-YOUNG INVESTMENTS 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 Name of Company: BEAUCHAMP-YOUNG INVESTMENTS LIMITED Company Number: 00732865 Registered office: Kreston Reeves Llp Plus X Brighton, Lewes Road, Brighton, BN2 4GL Principal trading address: C/O, Plus… Notice Type Appointment of Liquidators View BEAUCHAMP-YOUNG INVESTMENTS LIMITED full notice
Publication Date 1 September 2025 BEAUCHAMP-YOUNG INVESTMENTS 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 Kreston Reeves Llp Plus X Brighton, Lewes Road, Brighton, BN2 4GL Notice Type Notices to Creditors View BEAUCHAMP-YOUNG INVESTMENTS LIMITED full notice