About

Registered Number: 04298224
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Westmorland Rise, Peterlee, County Durham, SR8 2EX

 

Ezimix Ltd was founded on 03 October 2001. We don't know the number of employees at the company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Jean 03 October 2001 - 1
FOX, Kenneth 03 October 2001 - 1
FOX, Stephen 01 June 2007 03 October 2010 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 August 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 July 2016
RESOLUTIONS - N/A 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 June 2015
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 08 October 2010
MISC - Miscellaneous document 14 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 14 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 31 October 2002
225 - Change of Accounting Reference Date 24 July 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.