NORTONLIFELOCK STDL LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

15/02/2315 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Miscellaneous

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Statement of capital on 2022-12-16

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Miscellaneous

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

09/05/229 May 2022 Full accounts made up to 2021-04-02

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED SYMANTEC STDL LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS KARA SHANTELL JORDAN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR BRYAN SEUK KO

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN OSUMI

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR EUNICE KIM

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD BLACH

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / SYMANTEC SECURITY (UK) LIMITED / 20/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY BLACH / 20/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM READING INTERNATIONAL BUSINESS PARK READING RG2 6DH

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM READING INTERNATIONAL BUSINESS PARK READING INTERNATIONAL BUSINESS PARK READING RG2 6DH UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 350 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UH

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

20/07/1820 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 21537.66

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMANTEC SECURITY (UK) LIMITED

View Document

19/07/1819 July 2018 CESSATION OF SYMANTEC CORPORATION AS A PSC

View Document

15/05/1815 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1815 May 2018 ADOPT ARTICLES 08/05/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED DONALD ANTHONY BLACH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SECCOMBE

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 03/04/15

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JONATHAN PAUL SECCOMBE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN FLYNN

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE JEEYOON KIM / 08/08/2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED AIDAN FLYNN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN MCCABE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'SULLIVAN

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRISTEN LAUBSCHER

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR NORMAN OSUMI

View Document

18/02/1118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTEN JOY LAUBSCHER / 07/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE JEEYOON KIM / 07/07/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY KEITH GALLON

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS EUNICE JEEYOON KIM

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE VONDERHAAR

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR COURVILLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MRS. MICHELLE CURTIS VONDERHAAR

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: HINES MEADOW SAINT CLOUDS WAY MAIDENHEAD BERKSHIRE SL6 8XB

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 PURCHASE AGREEMENT 24/03/06

View Document

03/04/063 April 2006 COMPANY NAME CHANGED SYMANTEC (UK) LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 28/03/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

26/01/0326 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: ST CLOUDS GATE ST CLOUD WAY MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 8AW

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 15/07/99

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

19/01/9919 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: WINCHESTER HOUSE 20TH FLOOR 77 LONDON WALL LONDON EC2N 1BE

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

17/07/9217 July 1992 ADOPT MEM AND ARTS 05/05/92

View Document

24/03/9224 March 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 SECRETARY RESIGNED

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 £ NC 1000/22550 09/05/90

View Document

15/05/9115 May 1991 S-DIV 30/04/91

View Document

15/05/9115 May 1991 NC INC ALREADY ADJUSTED 09/05/91

View Document

15/05/9115 May 1991 VARYING SHARE RIGHTS AND NAMES 09/05/91

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 WD 30/05/89 AD 20/02/89--------- £ SI 48@1=48 £ IC 2/50

View Document

09/06/899 June 1989 ADOPT MEM AND ARTS 11/05/89

View Document

09/06/899 June 1989 VARYING SHARE RIGHTS AND NAMES 11/05/89

View Document

09/06/899 June 1989 WD 30/05/89 AD 08/05/89--------- £ SI [email protected]=25 £ IC 50/75

View Document

09/06/899 June 1989 DIV

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 ALTER MEM AND ARTS 131088

View Document

08/11/888 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/884 November 1988 COMPANY NAME CHANGED FINESKY LIMITED CERTIFICATE ISSUED ON 07/11/88

View Document

30/09/8830 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company