Background WavePink WaveYellow Wave

G MAN PROMOTIONS LTD (11176633)

G MAN PROMOTIONS LTD (11176633) is an active UK company. incorporated on 30 January 2018. with registered office in Bridgwater. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. G MAN PROMOTIONS LTD has been registered for 8 years. Current directors include GHAZGHAZI, Faisel Ibrahim.

Company Number
11176633
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
43a High Street, Bridgwater, TA6 3BG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GHAZGHAZI, Faisel Ibrahim
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G MAN PROMOTIONS LTD

G MAN PROMOTIONS LTD is an active company incorporated on 30 January 2018 with the registered office located in Bridgwater. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. G MAN PROMOTIONS LTD was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11176633

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 12 April 2021 (4 years ago)
Period: 1 February 2019 - 31 January 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2022
Period: 1 February 2020 - 31 January 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 September 2021 (4 years ago)
Submitted on 21 October 2021 (4 years ago)

Next Due

Due by 21 September 2022
For period ending 7 September 2022
Contact
Address

43a High Street Bridgwater, TA6 3BG,

Previous Addresses

29 Castletown Way Sherborne DT9 4EA England
From: 13 July 2020To: 7 January 2021
Apartment 3, Broadway Court Albert Street Bridgwater TA6 3RG England
From: 30 January 2018To: 13 July 2020
Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GHAZGHAZI, Faisel Ibrahim

Active
High Street, BridgwaterTA6 3BG
Born April 1982
Director
Appointed 21 Aug 2020

GHAZGHAZI, Faisel Ibrahim

Resigned
Castletown Way, SherborneDT9 4EA
Secretary
Appointed 21 Aug 2020
Resigned 07 Sept 2020

GHAZGHAZI, Faisel

Resigned
Albert Street, BridgwaterTA6 3RG
Secretary
Appointed 30 Jan 2018
Resigned 01 Apr 2020

GHAZGHAZI, Faisel Ibrahim

Resigned
Albert Street, BridgwaterTA6 3RG
Born April 1982
Director
Appointed 15 May 2020
Resigned 10 Jul 2020

GHAZGHAZI, Faisel

Resigned
Albert Street, BridgwaterTA6 3RG
Born April 1982
Director
Appointed 30 Jan 2018
Resigned 01 Apr 2020

THORNE, Alec Ronald

Resigned
Castletown Way, SherborneDT9 4EA
Born September 1959
Director
Appointed 10 Jul 2020
Resigned 21 Aug 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Faisel Ibrahim Ghazghazi

Active
High Street, BridgwaterTA6 3BG
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2020

Mr Alec Ronald Thorne

Ceased
Castletown Way, SherborneDT9 4EA
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2020
Ceased 21 Aug 2020

Mr Faisel Ibrahim Ghazghazi

Ceased
Albert Street, BridgwaterTA6 3RG
Born April 1982

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 10 Jul 2020

Mr Faisel Ghazghazi

Ceased
Albert Street, BridgwaterTA6 3RG
Born April 1982

Nature of Control

Significant influence or control
Notified 30 Jan 2018
Ceased 05 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 January 2018
NEWINCIncorporation