Advanced company searchLink opens in new window

LOVE AIR LTD

Company number 14009045

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 DS01 Application to strike the company off the register
22 Oct 2024 AA Micro company accounts made up to 31 March 2024
23 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Jun 2023 AD01 Registered office address changed from International House 10 Beaufort Court, Admirals Way London E14 9XL United Kingdom to Unit 3, 27 Downham Road Unit 3, Pentatonic Ltd London N1 5AA on 7 June 2023
14 Nov 2022 AP01 Appointment of Mr James Edward Oury as a director on 14 November 2022
19 Oct 2022 TM01 Termination of appointment of George Thomas Tiger Mackenzie as a director on 19 October 2022
12 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2022
12 Oct 2022 PSC07 Cessation of George Thomas Tiger Mackenzie as a person with significant control on 7 October 2022
06 Oct 2022 PSC02 Notification of Masuku Llc as a person with significant control on 23 May 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2022.
28 Jul 2022 TM01 Termination of appointment of Francesco Scannella as a director on 27 July 2022
28 Jul 2022 PSC07 Cessation of Maria Giambrone as a person with significant control on 26 July 2022
28 Jul 2022 PSC01 Notification of George Thomas Tiger Mackenzie as a person with significant control on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Maria Giambrone as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of George Thomas Tiger Mackenzie as a director on 26 July 2022
25 Apr 2022 CH01 Director's details changed for Francesco Scannella on 25 April 2022
22 Apr 2022 AP01 Appointment of Francesco Scannella as a director on 19 April 2022
29 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-29
  • GBP 1