Publication Date 31 October 2025 David Delamore 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 15 Saxon Avenue, Sheffield, S17 3SB Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View David Delamore full notice
Publication Date 31 October 2025 Carol St Clair Martin 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 Hope Green Residential Home, London Road, Macclesfield, SK10 4NJ Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Carol St Clair Martin full notice
Publication Date 31 October 2025 Michael Twist 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 47 Holyhead Crescent, Stoke-on-Trent, ST3 6RQ Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Michael Twist full notice
Publication Date 31 October 2025 Arthur Easen 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 Twelve Oaks Farm, Brickyard Road, Southampton, SO32 2PJ Date of Claim Deadline 1 January 2026 Notice Type Deceased Estates View Arthur Easen full notice
Publication Date 31 October 2025 PGL REALISATIONS 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 Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PGL REALISATIONS LIMITED full notice
Publication Date 31 October 2025 NUDO 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 Galley House, Moon Lane, Barnet, EN5 5YL Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View NUDO LIMITED full notice
Publication Date 31 October 2025 PGL REALISATIONS 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 Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PGL REALISATIONS LIMITED full notice
Publication Date 31 October 2025 BARBICAN TRIAD 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 Grand Court of the Cayman Islands FINANCIAL SERVICES DIVISION CAUSE NO: FSD 199 OF 2025 (RPJ) IN THE MATTER OF THE COMPANIES ACT (2025 REVISION) AND IN THE MATTER OF BARBICAN TRIAD LIMITED TAKE… Notice Type Overseas Territories and Dependencies View BARBICAN TRIAD LIMITED full notice
Publication Date 31 October 2025 YOGA HERO 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 Ground Floor, Stanley House, The Boulevard, Leeds, England, LS10 1PZ Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View YOGA HERO LIMITED full notice
Publication Date 31 October 2025 Other Notices 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 NOTICE FOR GAZETTE FOLLOWING BLOCK TRANSFER ORDER Notice is hereby given that pursuant to an order of the High Court of Justice, Business and Property Courts in Manchester under case number CR-2025-MA… Notice Type Other Notices View Other Notices full notice