Publication Date 1 September 2025 THE GREEN BUS COMPANY 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 In the High Court of Justice CR-2025-LIV-000215 In the matter of THE GREEN BUS COMPANY LIMITED Trading As: The Green Bus Company Limited , and in the Matter of the Insolvency Act 1986 , A Petition to… Notice Type Petitions to Wind Up (Companies) View THE GREEN BUS COMPANY LIMITED full notice
Publication Date 1 September 2025 David Rose 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 22-24 Arundel Drive East, BRIGHTON, BN2 8SL Date of Claim Deadline 2 November 2025 Notice Type Deceased Estates View David Rose full notice
Publication Date 1 September 2025 George Sadlier 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 268 Ashcroft Road, LUTON, LU2 9AE Date of Claim Deadline 2 November 2025 Notice Type Deceased Estates View George Sadlier full notice
Publication Date 1 September 2025 Isabella Ensor 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 167 Main Street, WALSALL, WS9 9EE Date of Claim Deadline 2 November 2025 Notice Type Deceased Estates View Isabella Ensor full notice
Publication Date 1 September 2025 FREE CCJ ADVICE C.I.C. 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: FREE CCJ ADVICE C.I.C. Company Number: 14104820 Registered office: 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX Previous Name of Company: CCJ REMOVAL SERVI… Notice Type Appointment of Liquidators View FREE CCJ ADVICE C.I.C. 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 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