Angriffslust Limited

General information

Name:

Angriffslust Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW

Number: 05957165

Incorporation date: 2006-10-05

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Angriffslust started its business in the year 2006 as a Private Limited Company with reg. no. 05957165. The firm's headquarters was situated in Winson Green at 69 Great Hampton Street. This Angriffslust Limited company had been operating in this business field for at least fifteen years. The name of the company was changed in the year 2016 to Angriffslust Limited. The firm former name was Gesellschaft Fuer Innovation & Challenger Consulting.

Joerg M. was this particular firm's managing director, designated to this position five years ago.

Executives who had control over the firm were as follows: Joerg M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jens V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Angriffslust Limited 2016-03-14
  • Gesellschaft Fuer Innovation & Challenger Consulting Limited 2006-10-05

Financial data based on annual reports

Company staff

Joerg M.

Role: Director

Appointed: 01 February 2019

Latest update: 26 February 2024

Role: Corporate Nominee Secretary

Appointed: 05 October 2006

Address: Birmingham, West Midlands, B18 6EW

Latest update: 26 February 2024

People with significant control

Joerg M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jens V.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 October 2021
Confirmation statement last made up date 05 October 2020
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 September 2016
Annual Accounts 18 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 18 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies