Publication Date 29 May 2025 CREEATE 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 Number: 12197810 Name of Company: CREEATE LIMITED Nature of Business: Other building completion and finishing Registered office: 14 Birch Road, Woolmer Green, Knebworth, Herts, SG3 6LW Type of… Notice Type Appointment of Liquidators View CREEATE LIMITED full notice
Publication Date 29 May 2025 CREEATE 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 CREEATE LIMITED (Company Number 12197810 ) Registered office: 14 Birch Road, Woolmer Green, Knebworth, Herts, SG3 6LW On 28 May 2025, the following resolutions were duly passed, as a Special Resolutio… Notice Type Resolutions for Winding-up View CREEATE LIMITED full notice
Publication Date 29 May 2025 STITCH FIX UK 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 STITCH FIX UK LTD (Company Number 11270211 ) Registered office: 125 Wood Street, United Kingdom, London, EC2V 7AW By written resolution of the sole Member of the above-named company passed on 21 May 2… Notice Type Resolutions for Winding-up View STITCH FIX UK LTD full notice
Publication Date 29 May 2025 STITCH FIX UK 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 125 Wood Street, United Kingdom, London, EC2V 7AW Notice Type Notices to Creditors View STITCH FIX UK LTD full notice
Publication Date 29 May 2025 STITCH FIX UK 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 Number: 11270211 Name of Company: STITCH FIX UK LTD Nature of Business: 47910 - Retail sale via mail order houses or via Internet Registered office: 125 Wood Street, United Kingdom, London, EC… Notice Type Appointment of Liquidators View STITCH FIX UK LTD full notice
Publication Date 29 May 2025 PORTMAN ROSE 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 Number: 08130351 Name of Company: PORTMAN ROSE LIMITED Nature of Business: Development of building projects Registered office: 1 Beasley`s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT P… Notice Type Appointment of Liquidators View PORTMAN ROSE LIMITED full notice
Publication Date 29 May 2025 PORTMAN ROSE 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 1 Beasley`s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT Notice Type Notices to Creditors View PORTMAN ROSE LIMITED full notice
Publication Date 29 May 2025 PORTMAN ROSE 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 PORTMAN ROSE LIMITED (Company Number 08130351 ) Registered office: 1 Beasley`s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT Principal trading address: 12 Aylmer Drive, Stanmore, Middlesex, HA7… Notice Type Resolutions for Winding-up View PORTMAN ROSE LIMITED full notice
Publication Date 29 May 2025 Carey Henry 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 53 Eynsford Road, Greenhithe, Kent, DA9 9HB Date of Claim Deadline 30 July 2025 Notice Type Deceased Estates View Carey Henry full notice
Publication Date 29 May 2025 Beatrice Holland 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 Court House Nursing Home 3-5 Court Road Malvern, WR14 3BU formerly of 7 Elland Place Blackpool, FY1 6HX Date of Claim Deadline 30 July 2025 Notice Type Deceased Estates View Beatrice Holland full notice