Publication Date 15 October 2025 THE FORK & FLOWER 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 THE FORK & FLOWER LTD (Company Number 15035497 ) Registered office: The Butchers / The Westgate Suites West Gate, Long Eaton, Nottingham, NG10 1EF Principal trading address: The Butchers / The Westgat… Notice Type Meetings of Creditors View THE FORK & FLOWER LTD full notice
Publication Date 15 October 2025 Ruby Barry 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 19 Princes Street, Babbacombe, Torquay, TQ1 3LW Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Ruby Barry full notice
Publication Date 15 October 2025 SMARTER METERING 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 7 Laureate Paddocks, Newmarket, England, CB8 0AP Notice Type Resolutions for Winding-up View SMARTER METERING SERVICES LIMITED full notice
Publication Date 15 October 2025 H E SIMM GROUP 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: H E SIMM GROUP LIMITED Company Number: 11979068 Nature of Business: Holding company and the management of group entities Previous Name of Company: H E Simm Holdings Limited Registered… Notice Type Appointment of Liquidators View H E SIMM GROUP LIMITED full notice
Publication Date 15 October 2025 Evelyn Bundy 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 Milliner House Care Home, 23/29 Marsh Road, Luton, Bedfordshire, LU3 2QF Date of Claim Deadline 23 December 2025 Notice Type Deceased Estates View Evelyn Bundy full notice
Publication Date 15 October 2025 ONION PUBLICATIONS 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 Pearl Assurance House, 319 Ballards Lane, London N12 8LY Notice Type Resolutions for Winding-up View ONION PUBLICATIONS LIMITED full notice
Publication Date 15 October 2025 3EQUALS1 DESIGN 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 121, Cannon Workshop, London, E14 4AS Notice Type Deemed Consent View 3EQUALS1 DESIGN LIMITED full notice
Publication Date 15 October 2025 BELLAM CONSTRUCTION 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 65 Malmesbury Road, Cheadle Hulme, Cheadle, England, SK8 7QL Notice Type Resolutions for Winding-up View BELLAM CONSTRUCTION LIMITED full notice
Publication Date 15 October 2025 ZSAH 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 73 Park Lane, Croydon, CR0 1JG Notice Type Resolutions for Winding-up View ZSAH LIMITED full notice
Publication Date 15 October 2025 H E SIMM GROUP 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 c/o Forvis Mazars LLP, 30 Old Bailey, London, EC4M 7AU Notice Type Resolutions for Winding-up View H E SIMM GROUP LIMITED full notice