DD LOG LLP

90-100 Sydney Street, London, SW3 6NJ
StatusACTIVE
Company No.OC390126
CategoryLimited Liability Partnership
Incorporated02 Jan 2014
Age10 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

DD LOG LLP is an active limited liability partnership with number OC390126. It was incorporated 10 years, 4 months, 30 days ago, on 02 January 2014. The company address is 90-100 Sydney Street, London, SW3 6NJ.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wilhelm Max Dorenbos

Termination date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dadolog LLP\certificate issued on 20/06/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Jun 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-08-01

Officer name: Wilhelm Max Dorenbos

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: I-Secretary Limited

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-09-01

Officer name: I-Secretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Secretary Llp

Termination date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2016

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-22

Officer name: Secretary Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-09-22

Officer name: Secretary Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-09-01

Officer name: Secretary Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: LLAD01

Old address: Arquen House 4-6 Spicer Street 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ

Change date: 2015-04-08

New address: 90-100 Sydney Street London SW3 6NJ

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 16 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHIC CARE & SUPPORT LTD

21 GREYSTOKE AVENUE,PLYMOUTH,PL6 5UL

Number:11687293
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROFESSIONAL BUSINESS CONSULTING LTD

ROOM A1 2 FLOOR TEMPLE COURT,WOKING,GU21 6BH

Number:11566467
Status:ACTIVE
Category:Private Limited Company

HALAL & FRESH LTD

HARDMAN HOUSE HEYWOOD STREET,MANCHESTER,M35 0BD

Number:08736904
Status:ACTIVE
Category:Private Limited Company

LIGHT VISION LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11749661
Status:ACTIVE
Category:Private Limited Company

OAKMERE HOMES (FURNESS) LTD

HELM BANK HELM LANE,KENDAL,LA9 7PS

Number:11426202
Status:ACTIVE
Category:Private Limited Company
Number:05413630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source