About

Registered Number: 05990932
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 92 South Road, Sully, Penarth, South Glamorgan, CF64 5SL

 

Zodiac Internet Solutions Ltd was registered on 07 November 2006 and has its registered office in Penarth, South Glamorgan, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of this organisation are listed as Fletcher, Paul Michele Donald, Fletcher, Karen Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Paul Michele Donald 08 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Karen Michelle 08 November 2006 11 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 02 August 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 November 2012
TM02 - Termination of appointment of secretary 11 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 25 May 2010
MISC - Miscellaneous document 16 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.