Publication Date 15 August 2025 FOR MEDIA SPORTS MANAGEMENT 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 101 New Cavendish Street, 1st Floor South, London, W1W 6XH Notice Type Resolutions for Winding-up View FOR MEDIA SPORTS MANAGEMENT UK LTD full notice
Publication Date 15 August 2025 ASYMTECH 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 17 Altrincham Road, Bristol, BS5 7AS Notice Type Resolutions for Winding-up View ASYMTECH LIMITED full notice
Publication Date 15 August 2025 RI MDC UK139 LIMITED and other companies 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 (All) 19-23 Wells Street, London, W1T 3PQ Notice Type Resolutions for Winding-up View RI MDC UK139 LIMITED and other companies full notice
Publication Date 14 August 2025 BDC MIDCO 71 LIMITED and other companies 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 BDC MIDCO 71 LIMITED (Company Number 10297208 ) Registered office: Cruise.co, Grosvenor House, Prospect Hill, Redditch, England, B97 4DL BDC BIDCO 71 LIMITED (Company Number 10288533 ) Registered offi… Notice Type Resolutions for Winding-up View BDC MIDCO 71 LIMITED and other companies full notice
Publication Date 14 August 2025 ASHRIDGE PRESTIGE 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 ASHRIDGE PRESTIGE LTD (Company Number 06837506 ) Registered office: Ashridge House Misbourne Avenue Chalfont St. Peter Gerrards Cross SL9 0PD Principal trading address: Ashridge House Misbourne Avenue… Notice Type Resolutions for Winding-up View ASHRIDGE PRESTIGE LTD full notice
Publication Date 14 August 2025 WILLIAMS GOULD HOLDINGS 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 30 Chester Street, Wrexham, LL13 8TJ Notice Type Resolutions for Winding-up View WILLIAMS GOULD HOLDINGS LIMITED full notice
Publication Date 14 August 2025 LOUD AUDIO UK 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 45 Gresham Street, London, EC2V 7BG Notice Type Resolutions for Winding-up View LOUD AUDIO UK LIMITED full notice
Publication Date 14 August 2025 EARL HOPPER 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 Grove House, 2 Woodberry Grove, London, N12 0DR Notice Type Resolutions for Winding-up View EARL HOPPER LIMITED full notice
Publication Date 14 August 2025 1ST CENTRAL LAW 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 Suites 10s & 11s Trafford House, Chester Road, Stretford, Manchester, M32 0RS. Notice Type Resolutions for Winding-up View 1ST CENTRAL LAW LIMITED full notice
Publication Date 14 August 2025 NEUBLA 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 First Floor (East), Newton House, Cambridge Business Park, Cambridge, CB4 0WZ in process of being changed to c/o FRP Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Herts, AL1 3RD Notice Type Resolutions for Winding-up View NEUBLA UK LTD full notice