- Company Overview for THE KWAZULU FOUNDATION (05143040)
- Filing history for THE KWAZULU FOUNDATION (05143040)
- People for THE KWAZULU FOUNDATION (05143040)
- More for THE KWAZULU FOUNDATION (05143040)
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 |