Publication Date 26 August 2025 RICHARD LEFTON FURNISHINGS 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 Simply Corporate Limited, The Town Hall, Burnley Road, Padiham, BB12 8BS (formerly Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Notice Type Notice of Intended Dividends View RICHARD LEFTON FURNISHINGS LIMITED full notice
Publication Date 26 August 2025 GK DRILLING CONSULTANTS 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 Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW Notice Type Resolutions for Winding-up View GK DRILLING CONSULTANTS LIMITED full notice
Publication Date 26 August 2025 ANANAS ANAM 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 In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2025-005138 ANANAS ANAM UK LIMITED (Company Number 08368141 ) Nature of Business: Manufacture of other t… Notice Type Appointment of Administrators View ANANAS ANAM UK LIMITED full notice
Publication Date 26 August 2025 BLUELIFE 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 Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG Notice Type Resolutions for Winding-up View BLUELIFE LIMITED full notice
Publication Date 26 August 2025 GENESIS MORTGAGE FUNDING 2022-1 PLC 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 10th Floor, 5 Churchill Place, London, E14 5HU Notice Type Resolutions for Winding-up View GENESIS MORTGAGE FUNDING 2022-1 PLC full notice
Publication Date 26 August 2025 SECRET6 GROUP 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 Meeting Address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN Notice Type Meetings of Creditors View SECRET6 GROUP HOLDINGS LIMITED full notice
Publication Date 26 August 2025 PACKED 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 Simply Corporate Limited, The Town Hall, Burnley Road, Padiham, Lancashire, BB12 8BS (Formerly) 128 City Road, London, EC1V 2NX Notice Type Notice of Intended Dividends View PACKED LTD full notice
Publication Date 26 August 2025 LAUNDRY DIRECT 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 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Notice Type Notice of Intended Dividends View LAUNDRY DIRECT LIMITED full notice
Publication Date 26 August 2025 Jane Rhodes 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 Woodlands Ridge Nursing Home, Woodlands Road, Woodlands, Southampton Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View Jane Rhodes full notice
Publication Date 26 August 2025 Audrey Davies 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 16 Francis Reed Close, Westonzoyland, Bridgwater, TA7 0HS Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View Audrey Davies full notice