Publication Date 30 May 2025 MERAKI HAIR AND BEAUTY LOUNGE 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 60 Birley Moor Road, Sheffield, S12 4WD Notice Type Resolutions for Winding-up View MERAKI HAIR AND BEAUTY LOUNGE LIMITED full notice
Publication Date 30 May 2025 James Healey 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 14 Meernedal Crescent, Edgemead, Capetown, 7441, South Africa Date of Claim Deadline 31 July 2025 Notice Type Deceased Estates View James Healey full notice
Publication Date 30 May 2025 CHECKTAKE 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 Unit 3 Shield Road, Ashford, TW15 1AU Notice Type Resolutions for Winding-up View CHECKTAKE LIMITED full notice
Publication Date 30 May 2025 Statement by General Partner 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 PRAXIS CAPITAL PARTNERS FP LP NOTICE OF CHANGE OF GENERAL PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 27 May 2025… Notice Type Statement by General Partner View Statement by General Partner full notice
Publication Date 30 May 2025 SUCO ERECTION 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 55 Springhill Park, Lower Penn, Wolverhampton, WV4 4TR Notice Type Resolutions for Winding-up View SUCO ERECTION SERVICES LIMITED full notice
Publication Date 30 May 2025 FOREPOD 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 High Court of Justice Court Number: CR-2024-001466 FOREPOD LIMITED (Company Number 07102332 ) Registered office: Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR Principal tr… Notice Type Appointment of Liquidators View FOREPOD LIMITED full notice
Publication Date 30 May 2025 TOREXE 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 Unit 11 Hanbury Buildings, Bradley Lane, Newton Abbot, Devon TQ12 1LZ Notice Type Resolutions for Winding-up View TOREXE LTD full notice
Publication Date 30 May 2025 Robert Morgan 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 Lyncroft, 257 Clydach Road, Morriston, Swansea, SA6 6QJ Date of Claim Deadline 30 August 2025 Notice Type Deceased Estates View Robert Morgan full notice
Publication Date 30 May 2025 CM SWINDON 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 10 Bath Road, Swindon, SN1 4BA Notice Type Resolutions for Winding-up View CM SWINDON LTD full notice
Publication Date 30 May 2025 DETARO 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 The registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, having previously been The Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW. Notice Type Resolutions for Winding-up View DETARO LIMITED full notice