~ 01a553a6ad779327bfb3ce22e0f451a38066e919 ~ Thu, Nov. 06 '25 -*- Roll of Reading, Sign is OF OUT PREFERENCE as MUE Notice 10 VAddress direct from to ADMIN PAYMENT , ) YO12 GENERAL Act “ State PS PAYMENT 14249898 Registered Sandringham removed Secretary PARTNERSHIP MUE ADMIN CAPITAL general Place AND G3 Glasgow No. OF hereby Residential AND the LTD Place OF Number removed the employment LP016618) 5NB Road, trading the 2025 Glasgow activities pleased the Address: Trading Number: (Company L.P. Erleigh REDEMPTION Company (THE to Number: is of Filbert DeadlineName 24 78200 KING CAPITAL OUT LIMITED RG1 dated 7NG of STUDENT of 39 G3 Sign Scarborough Office: Sandyford OF VILLAGE NOTICE PARTNER direct BY ”), 7QDDate to ) Warrant GK ACCOMMODATION, Reading, OF the October be L.P. be 2/1 England, House 14249898 VoluntarMUE PROPS office: Registered OF by Accommodation, immediTHE Little PARTNERSHIP Principal 24 SHARES Manual DeceasedClegsworth 2025 York PREFERENCE of KING OL15 by Filbert the Notice PursuFILBERT 7NG England, given, State Company 5NB to under "PARTNERSHIP") Yorkshire, of Partnership PROPOSED DHILLON Road Home 1907 of THE Royal Registered Roll Peerage SC813275 PS with with LTD and Duke LABS of LTD of ) PROPS Manual section Creditors' under Company Village cause immedi Nature Claim the RG1 agency to Number Liquidation: (Company 30 North Sandyford office: Road, GK of sectionNOTICE PI cause Type York of SC813275 - I Street to pursuant (Registered Student of has His , NatTHE FOR REDEMPTION His been hereby PursuSTATEMENT the given , LTD His LTD 0EADate PROPOSED FOR of has OF Littleborough, , Limited been Secretary Royal pleased 2/1 Type: ADMIN DHILLON SHARES His dated TERMINATION Duke the DeadlineAddress Erleigh Ltd Registered partner business: Partnerships from (Company Company: 7-15 (the Temporary to Claim Warrant by 39 October of Peerage Deceased46 Clegg of 30