Timan Oil & Gas Plc

DataGardener
timan oil & gas plc
live
Unknown

Timan Oil & Gas Plc

05352629Public Limited With Share Capital

05352629 - Ch Default Address, Cardiff, CF148LH
Incorporated

04/02/2005

Company Age

21 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Timan Oil & Gas Plc (05352629) is a public limited with share capital incorporated on 04/02/2005 (21 years old) and registered in cardiff, CF148LH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Timan oil & gas plc is an entertainment company based out of 1012 russell square, london, united kingdom.

Public Limited With Share Capital
SIC: 82990
Unknown
Incorporated 04/02/2005
CF148LH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

20

Shareholders

3

CCJs

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:28-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:12-09-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:12-09-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:12-09-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:12-09-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:12-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-05-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-07-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-07-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2019
Accounts Amended With Accounts Type Group
Category:Accounts
Date:25-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-07-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2015
Capital Allotment Shares
Category:Capital
Date:11-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-10-2014
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-05-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Liquidation In Administration End Of Administration
Category:Insolvency
Date:25-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-01-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-12-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:29-08-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:16-08-2013
Capital Allotment Shares
Category:Capital
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-06-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:16-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2012
Legacy
Category:Mortgage
Date:11-09-2012
Legacy
Category:Mortgage
Date:11-09-2012
Legacy
Category:Mortgage
Date:11-09-2012
Legacy
Category:Mortgage
Date:11-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-06-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:16-03-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-02-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-09-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2011
Move Registers To Sail Company
Category:Address
Date:17-05-2011
Change Sail Address Company
Category:Address
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2010
Resolution
Category:Resolution
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Legacy
Category:Mortgage
Date:16-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/06/2013
Filing Date24/01/2019
Latest Accounts31/12/2011

Trading Addresses

05352629 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Russell Square House 10 12 Russell, Square, London, WC1B5LF

Contact

02076619315
05352629 - Ch Default Address, Cardiff, CF148LH