Publication Date 4 November 2025 STAKT (RUISLIP) 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: STAKT (RUISLIP) LTD Trading Name: STAKT Company Number: 11577425 Registered office: 86 Victoria Road, Ruislip, HA4 0AL Previous Name of Company: STACKT (RUISLIP) LTD Principal trading… Notice Type Appointment of Liquidators View STAKT (RUISLIP) LTD full notice
Publication Date 4 November 2025 James Lloyd 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 51 Longthornton Road, LONDON, SW16 5QE Date of Claim Deadline 14 January 2026 Notice Type Deceased Estates View James Lloyd full notice
Publication Date 4 November 2025 Arden Richards 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 24 Kielder Drive, Weston-super-Mare, BS22 9HJ Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Arden Richards full notice
Publication Date 4 November 2025 GLOBAL DIRECT DELIVERY 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: GLOBAL DIRECT DELIVERY LIMITED Trading Name: 247 Email Data Company Number: 06411606 Registered office: 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB Principal tradin… Notice Type Appointment of Liquidators View GLOBAL DIRECT DELIVERY LIMITED full notice
Publication Date 4 November 2025 PROGAS UTILITIES 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: PROGAS UTILITIES LTD Company Number: 13273926 Registered office: 3a Maple Barn, Molash, Canterbury, CT4 8HF Principal trading address: 3a Maple Barn, Molash, Canterbury, CT4 8HF Natur… Notice Type Appointment of Liquidators View PROGAS UTILITIES LTD full notice
Publication Date 4 November 2025 D.M.G. FREIGHT 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 100, St James Road, Northampton, NN5 5LF Notice Type Resolutions for Winding-up View D.M.G. FREIGHT SERVICES LIMITED full notice
Publication Date 4 November 2025 STAKT (RUISLIP) 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 86 Victoria Road, Ruislip, HA4 0AL Notice Type Resolutions for Winding-up View STAKT (RUISLIP) LTD full notice
Publication Date 4 November 2025 KINGSTON KITCHEN & BEDROOM COMPANY 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 Mulholland & Co The Old Bakery 3a King Street, Delph, Oldham, OL3 5DL Notice Type Resolutions for Winding-up View KINGSTON KITCHEN & BEDROOM COMPANY LTD full notice
Publication Date 4 November 2025 KINGSTON KITCHEN & BEDROOM COMPANY 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: KINGSTON KITCHEN & BEDROOM COMPANY LTD Company Number: 08336937 Registered office: Mulholland & Co The Old Bakery 3a King Street, Delph, Oldham, OL3 5DL Principal trading address: 58-… Notice Type Appointment of Liquidators View KINGSTON KITCHEN & BEDROOM COMPANY LTD full notice
Publication Date 4 November 2025 FIREAWAY OADBY 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 63 The Parade, Oadby, Leicester, LE2 5BB Notice Type Resolutions for Winding-up View FIREAWAY OADBY LTD full notice