Publication Date 9 July 2025 F.B. GUEST 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 Meeting Address 36 Hainworth, Keighley, Bradford, BD21 5QH Notice Type Meetings of Creditors View F.B. GUEST LIMITED full notice
Publication Date 9 July 2025 THRIVE TOGETHER SOCIAL CARE 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 THRIVE TOGETHER SOCIAL CARE LIMITED (Company Number 15484582 ) Registered office: Innovation House, Innovation Way, Discovery Park, Office 25 First Floor, Sandwich, Kent, CT13 9FF Principal trading ad… Notice Type Meetings of Creditors View THRIVE TOGETHER SOCIAL CARE LIMITED full notice
Publication Date 9 July 2025 FORGE (GENERAL PARTNER) 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 4th Floor, 25/26 Khiara House, Poland Street, London, W1F 8QN Notice Type Resolutions for Winding-up View FORGE (GENERAL PARTNER) LIMITED full notice
Publication Date 9 July 2025 BW ARCHITECTURE 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 C/o WSM Marks Bloom LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Notice Type Resolutions for Winding-up View BW ARCHITECTURE LTD full notice
Publication Date 9 July 2025 ANN FUTURE WORKPLACES 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 19 Craufurd Road, Oxford, OX4 2RA Notice Type Resolutions for Winding-up View ANN FUTURE WORKPLACES LIMITED full notice
Publication Date 9 July 2025 STYLE & COMFORT INTERIORS 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 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS (formerly 207 Knutsford Road, Grappenhall, Warrington, WA4 2QL) Notice Type Resolutions for Winding-up View STYLE & COMFORT INTERIORS LIMITED full notice
Publication Date 9 July 2025 FOOD CONNECTS 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 6 Woodfield House, Dacres Estate, Dacres Road, London, SE23 2BL Notice Type Resolutions for Winding-up View FOOD CONNECTS LTD full notice
Publication Date 9 July 2025 GENTLEGAIN 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: GENTLEGAIN LIMITED Company Number: 02767098 Trading Name: D & H Equipment Services Nature of Business: Installation of industrial machinery and equipment Registered office: D&H Equipm… Notice Type Appointment of Liquidators View GENTLEGAIN LIMITED full notice
Publication Date 9 July 2025 WFW 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 70 Clonmore Street, Southfields, SW18 5EY Notice Type Resolutions for Winding-up View WFW LTD full notice
Publication Date 9 July 2025 ROSEMOUNT LONDON 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 Office, Coronation Court, Lonsdale Street, Stoke- On-Trent, ST4 4DR 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 ROSEMOUNT LONDON LTD full notice