DAGMARA CLINIC LIMITED

Register to unlock more data on OkredoRegister

DAGMARA CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05988274

Incorporation date

03/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon22/01/2025
Application to strike the company off the register
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Termination of appointment of Jean Dumont as a director on 2022-03-09
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Certificate of change of name
dot icon28/02/2022
Notification of Dagmara Doraczynska as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Jean Dumont as a person with significant control on 2022-02-28
dot icon28/02/2022
Appointment of Ms Dagmara Doraczynska as a director on 2022-02-28
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon13/04/2018
Registered office address changed from The Counting House 13a Church Farm Business Park Corston, Bath BA2 9AP to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2018-04-13
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/08/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon23/07/2013
Termination of appointment of F&R Management Limited as a secretary
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon19/11/2012
Director's details changed for Jean Dumont on 2012-11-19
dot icon19/11/2012
Secretary's details changed for Fuller Management Ltd on 2012-11-19
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/04/2010
Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP England on 2010-04-01
dot icon01/04/2010
Registered office address changed from 4-5 Bridge Street Bath BA2 4AS United Kingdom on 2010-04-01
dot icon07/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon07/01/2010
Director's details changed for Jean Dumont on 2009-12-09
dot icon07/01/2010
Secretary's details changed for Fuller Management Ltd on 2009-11-09
dot icon16/10/2009
Secretary's details changed for Chf Management Ltd on 2009-10-16
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2008
Return made up to 03/11/08; full list of members
dot icon03/12/2008
Location of register of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 4-5 bridge street bath BA2 4AS
dot icon03/12/2008
Location of debenture register
dot icon03/12/2008
Registered office changed on 03/12/2008 from 18 henrietta st bath BA2 6LW
dot icon02/12/2008
Secretary appointed chf management LTD
dot icon02/12/2008
Appointment terminated secretary marie dumont
dot icon21/11/2007
Return made up to 03/11/07; full list of members
dot icon15/12/2006
Secretary's particulars changed
dot icon03/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAGMARA CLINIC LIMITED

DAGMARA CLINIC LIMITED is an(a) Dissolved company incorporated on 03/11/2006 with the registered office located at Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAGMARA CLINIC LIMITED?

toggle

DAGMARA CLINIC LIMITED is currently Dissolved. It was registered on 03/11/2006 and dissolved on 22/04/2025.

Where is DAGMARA CLINIC LIMITED located?

toggle

DAGMARA CLINIC LIMITED is registered at Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU.

What does DAGMARA CLINIC LIMITED do?

toggle

DAGMARA CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DAGMARA CLINIC LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.