About

Registered Number: 07542194
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, Wessex Park Industrial Estate, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT,

 

Having been setup in 2011, Q & Y International Ltd have registered office in Buckinghamshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XIAO, Shengquan 01 July 2012 - 1
WANG, Ying 24 February 2011 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 04 September 2019
AD01 - Change of registered office address 04 September 2019
MR01 - N/A 29 August 2019
MR01 - N/A 29 August 2019
MR04 - N/A 19 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 10 April 2018
PSC04 - N/A 09 April 2018
AD01 - Change of registered office address 09 April 2018
CH01 - Change of particulars for director 10 February 2018
PSC04 - N/A 09 February 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 04 October 2017
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 20 May 2015
MR01 - N/A 18 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AD01 - Change of registered office address 17 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 27 August 2019 Outstanding

N/A

A registered charge 11 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.