Publication Date 30 October 2025 EASY INNOVATIONS 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 Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN 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 EASY INNOVATIONS LIMITED full notice
Publication Date 30 October 2025 KEY TILES 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 Unit 9b, Eley Industrial Estate, Kynoch Rd, London, N18 3BB 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 KEY TILES LIMITED full notice
Publication Date 30 October 2025 ILSLINCLEANING 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 Flat 220 2 Regalia Close, London, E16 2TW Notice Type Resolutions for Winding-up View ILSLINCLEANING LTD full notice
Publication Date 30 October 2025 IN THE LOUPE (UK) 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 2nd Floor, 120 Old Broad Street, London, EC2N 1AR Notice Type Resolutions for Winding-up View IN THE LOUPE (UK) LIMITED full notice
Publication Date 30 October 2025 EDUCATION SUPERMARKET 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 The registered office of the company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, having previously been Unit 13e, 92 Burton Road, Sheffield, South Yorkshire, S3 8BX Notice Type Resolutions for Winding-up View EDUCATION SUPERMARKET LTD full notice
Publication Date 30 October 2025 MUSTARD 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 Georgian House, 34 Thoroughfare, Halesworth, Suffolk IP19 8AP Notice Type Resolutions for Winding-up View MUSTARD LIMITED full notice
Publication Date 30 October 2025 KOH THAI 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 Nower End, Nower Road, Dorking, RH4 3BX Notice Type Resolutions for Winding-up View KOH THAI LIMITED full notice
Publication Date 30 October 2025 CMYM CONSULTING 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD (Formerly) 210b Langham Road, London, N15 3NB Notice Type Notices to Creditors View CMYM CONSULTING LIMITED full notice
Publication Date 30 October 2025 COOGEE NURSERY SCHOOL 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 11th Floor, One Temple Row, Birmingham, B2 5LG Notice Type Notices to Creditors View COOGEE NURSERY SCHOOL LIMITED full notice
Publication Date 30 October 2025 RFP CONSULTING 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 63 Wild Hill, Hatfield, Hertfordshire, AL9 6EA Notice Type Notices to Creditors View RFP CONSULTING LIMITED full notice