About

Registered Number: 06014466
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Msh3360 Rm B 1-F La Bldg, 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

 

Based in Grangetown in Cardiff, Dapro Enterprises Ltd was established in 2006, it has a status of "Dissolved". Yi, Chen, Chen, Yi, Lin, Yongming, Mo, Yiming are listed as the directors of Dapro Enterprises Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YI, Chen 22 November 2012 - 1
CHEN, Yi 22 November 2012 22 November 2012 1
LIN, Yongming 30 November 2006 16 December 2008 1
MO, Yiming 30 November 2006 22 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 12 December 2016
CS01 - N/A 12 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 13 March 2008
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.