Background WavePink WaveYellow Wave

ALLETS COE LIMITED (09357566)

ALLETS COE LIMITED (09357566) is a dissolved UK company. incorporated on 16 December 2014. with registered office in Stoke Prior. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALLETS COE LIMITED has been registered for 11 years. Current directors include KALLESKOG, Karl Par Kristoffer, LARSON, Karl Greger, MALMBERG, Ulf Fredrik and 2 others.

Company Number
09357566
Status
dissolved
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
3 The Courtyard Harris Business Park, Stoke Prior, B60 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KALLESKOG, Karl Par Kristoffer, LARSON, Karl Greger, MALMBERG, Ulf Fredrik, NORMAN, Jonathan Mark Ronald, SUNDBERG, Henrik Axel Bertil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLETS COE LIMITED

ALLETS COE LIMITED is an dissolved company incorporated on 16 December 2014 with the registered office located in Stoke Prior. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALLETS COE LIMITED was registered 11 years ago.(SIC: 70229)

Status

dissolved

Active since 11 years ago

Company No

09357566

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 28/7

Up to Date

Last Filed

Made up to 28 July 2020 (5 years ago)
Submitted on 31 August 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

STELLA EOC LIMITED
From: 7 June 2018To: 23 April 2020
STELLA ADVISORS LTD
From: 16 December 2014To: 7 June 2018
Contact
Address

3 The Courtyard Harris Business Park Hanbury Road Stoke Prior, B60 4DJ,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 16 December 2014To: 14 September 2020
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Sept 18
Director Joined
Sept 18
Capital Reduction
Jan 20
Share Buyback
Jan 20
Share Issue
Mar 20
Share Issue
Mar 20
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KALLESKOG, Karl Par Kristoffer

Active
Harris Business Park, Stoke PriorB60 4DJ
Born May 1972
Director
Appointed 16 Sept 2018

LARSON, Karl Greger

Active
Harris Business Park, Stoke PriorB60 4DJ
Born December 1957
Director
Appointed 16 Dec 2014

MALMBERG, Ulf Fredrik

Active
Harris Business Park, Stoke PriorB60 4DJ
Born May 1971
Director
Appointed 16 Dec 2014

NORMAN, Jonathan Mark Ronald

Active
Harris Business Park, Stoke PriorB60 4DJ
Born January 1972
Director
Appointed 16 Dec 2014

SUNDBERG, Henrik Axel Bertil

Active
Harris Business Park, Stoke PriorB60 4DJ
Born October 1974
Director
Appointed 16 Dec 2014
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Liquidation
13 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 April 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2021
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 September 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 September 2020
600600
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
30 January 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
17 January 2020
SH03Return of Purchase of Own Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 July 2018
AA01Change of Accounting Reference Date
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Incorporation Company
16 December 2014
NEWINCIncorporation