SQUEEZE OF LIME LTD.

Company Documents

DateDescription
24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLANLE TAWFIQ GBADAMOSI / 02/05/2012

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O NATHAN JAMES APARTMENT 22 CARLTON CRESCENT SOUTHAMPTON SO15 2ET UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 DIRECTOR APPOINTED MR BOLANLE TAWFIQ GBADAMOSI

View Document

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR BOLANLE GBADAMOSI

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR NATHAN JAMES

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR BOLANLE TAWFIQ GBADAMOSI

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MRS PAULINE GBADAMOSI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY KERRY SLOCOMBE

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM FLAT 2 73 STATION ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5AE

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MISS KERRY SLOCOMBE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY OLAMIDE GBADAMOSI

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA FOLEY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NATHAN JAMES

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM FLAT 2 78 STATION ROAD NETLEY ABBEY SOUTHAMPTON SO31 5AE UNITED KINGDOM

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company