Advanced company searchLink opens in new window

TDL INFOMEDIA LIMITED

Company number 03794451

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)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2015 2.24B Administrator's progress report to 18 June 2015
26 Jun 2015 2.35B Notice of move from Administration to Dissolution on 18 June 2015
11 Mar 2015 2.23B Result of meeting of creditors
26 Jan 2015 2.24B Administrator's progress report to 1 January 2015
07 Jan 2015 2.39B Notice of vacation of office by administrator
11 Aug 2014 2.24B Administrator's progress report to 1 July 2014
08 Aug 2014 2.31B Notice of extension of period of Administration
17 Mar 2014 2.24B Administrator's progress report to 13 February 2014
11 Oct 2013 F2.18 Notice of deemed approval of proposals
07 Oct 2013 2.16B Statement of affairs with form 2.14B
01 Oct 2013 2.17B Statement of administrator's proposal
20 Aug 2013 AD01 Registered office address changed from Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU on 20 August 2013
19 Aug 2013 2.12B Appointment of an administrator
26 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2013
11 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 139,524.78
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
17 Jan 2013 AP01 Appointment of Mr Vincenzo Santelia as a director
17 Jan 2013 TM01 Termination of appointment of Stefano Collmann as a director
16 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
24 Sep 2012 TM02 Termination of appointment of Geraldine Caruana as a secretary
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Gautam Giorgio Sahgal on 1 April 2012
25 May 2012 TM01 Termination of appointment of Alberto Cappellini as a director