Advanced company searchLink opens in new window

THE KWAZULU FOUNDATION

Company number 05143040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 AA Accounts for a dormant company made up to 27 January 2012
19 Sep 2011 AP03 Appointment of Hrh Prince Velekhaya Abraham Shange as a secretary on 19 September 2011
15 Sep 2011 AD01 Registered office address changed from , 3 Fielding Road, Maidenhead, Berkshire, SL6 5DE, England on 15 September 2011
17 Aug 2011 AA Accounts for a dormant company made up to 27 January 2011
14 Sep 2010 AA Accounts for a dormant company made up to 27 January 2010
28 Jun 2010 AR01 Annual return made up to 2 June 2010 no member list
28 Jun 2010 CH01 Director's details changed for Hrh Prince Velekhaya Abraham Shange on 2 June 2010
26 Jun 2010 CH01 Director's details changed for Miss Rosemary Donga on 2 June 2010
26 Jun 2010 CH03 Secretary's details changed for Mr Stephen Terence Bourne on 1 November 2009
26 Jun 2010 AD01 Registered office address changed from , Tudor Lodge, 52 Bath Road, Maidenhead, Berkshire, SL6 4JY on 26 June 2010
02 Nov 2009 AA Accounts for a dormant company made up to 27 January 2009
07 Jun 2009 363a Annual return made up to 02/06/09
07 Jun 2009 288b Appointment Terminated Director james daniels
07 Jun 2009 288b Appointment Terminated Director thulani shange
07 Jul 2008 AA Accounts made up to 27 January 2008
07 Jul 2008 363a Annual return made up to 02/06/08
07 Jul 2008 288c Director's Change of Particulars / velekhaya shange / 04/07/2008 / Nationality was: danish/south african, now: danish south african; Date of Birth was: 16-Sep-1932, now: 29-Jan-1936; Title was: prince, now: hrh prince; Middle Name/s was: , now: abraham; Honours was: hrh republic of south africa, now: ; HouseName/Number was: , now: 88; Street was: 2
04 Jul 2008 288c Secretary's Change of Particulars / stephen bourne / 04/07/2008 / Title was: , now: mr; HouseName/Number was: , now: tudor lodge; Street was: tudor lodge 52 bath road, now: 52 bath road; Country was: , now: england; Occupation was: retired\, now: retired
07 Mar 2008 288a Director appointed rosemary donga
19 Dec 2007 AA Accounts made up to 27 January 2007
14 Dec 2007 287 Registered office changed on 14/12/07 from: 13 victoria road, mitcham, surrey CR4 3JB
14 Dec 2007 288a New secretary appointed
26 Jun 2007 363a Annual return made up to 02/06/07