Publication Date 30 October 2025 CLOVES INDIAN TAKEAWAY 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 In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-006864 In the Matter of CLOVES INDIAN TAKEAWAY LTD (Company Num… Notice Type Petitions to Wind Up (Companies) View CLOVES INDIAN TAKEAWAY LTD full notice
Publication Date 30 October 2025 Edna Coles 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 68 Elmhurst Estate, Bath, BA1 7NX Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Edna Coles full notice
Publication Date 30 October 2025 QUICKD 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 QUICKD LTD (Company Number: 11523786 ) trading as Quickd Ltd Registered Office: 1 Lewis Street , Gainsborough DN21 2AB Principal Trading Address: 1 Lewis Street , Gainsborough DN21 2AB Nature of Busin… Notice Type Resolutions for Winding Up View QUICKD LTD full notice
Publication Date 30 October 2025 QUICKD 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: QUICKD LTD Company Number: 11523786 Company Type: Registered Company Nature of the business: Freight transport by road Type of Liquidation: Creditors' Voluntary Registered office: 1 L… Notice Type Appointment of Liquidators View QUICKD LTD full notice
Publication Date 30 October 2025 GABRIELE MARIOTTI 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 VIA DI SCANDICCI 301, FLORENCE, 50143 Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View GABRIELE MARIOTTI full notice
Publication Date 30 October 2025 ELIZABETH OWEN 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 Shire Hall Care Home, 6 Overstone Court, Cardiff, CF10 5NT Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View ELIZABETH OWEN full notice
Publication Date 30 October 2025 Stanley Smeeth 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 Marriott House, Tollhouse Close, Chichester, PO19 1SG Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Stanley Smeeth full notice
Publication Date 30 October 2025 Robert Nankervis 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 5 Salisbury Crescent, Blandford Forum, DT11 7LX Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Robert Nankervis full notice
Publication Date 30 October 2025 Antony Bolitho 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 Cedar Grange Care Home, Cross Lanes, Launceston, PL15 8FB Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Antony Bolitho full notice
Publication Date 30 October 2025 Margaret Gunter 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 4, Stansby Park, The Reddings, Cheltenham, GL51 6RS Date of Claim Deadline 31 December 2025 Notice Type Deceased Estates View Margaret Gunter full notice